STALEX PROPERTIES LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1029 January 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/0911 December 2009 APPLICATION FOR STRIKING-OFF

View Document

02/06/092 June 2009 SOLVENCY STATEMENT DATED 20/05/09

View Document

02/06/092 June 2009 STATEMENT BY DIRECTORS

View Document

02/06/092 June 2009 REDUCE ISSUED CAPITAL 20/05/2009

View Document

02/06/092 June 2009 MEMORANDUMOF CAPITAL - PROCESSES 02/06/09

View Document

02/06/092 June 2009 MEMORANDUM OF ASSOCIATION

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 64 CRICKLEWOOD BROADWAY LONDON NW2 3EP

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 29/03/04; NO CHANGE OF MEMBERS

View Document

29/05/0329 May 2003 RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 COMPANY NAME CHANGED VICTORIA FASHIONS (HOLDINGS) LIM ITED CERTIFICATE ISSUED ON 22/03/02

View Document

09/11/019 November 2001 SHARES AGREEMENT OTC

View Document

11/09/0111 September 2001 £ NC 100000/1000000 23/0

View Document

11/09/0111 September 2001 NC INC ALREADY ADJUSTED 23/08/01

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/08/00

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 64 CRICKLEWOOD BROADWAY LONDON NW2 3EP

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 Incorporation

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company